COM-NAV, INC.


COM-NAV, INC. is Maine BUSINESS CORPORATION created on April 10, 1969. The company number is 19690070 D and filing status is listed as GOOD STANDING.

The registered agent for this company is RUTH R. TILLEY located at 12 ACME ROAD SUITE 201 BREWER, ME 04412.

Company summary

Company name: COM-NAV, INC.
Charter number: 19690070 D
Filing date: 10/04/1969
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: 12 ACME ROAD SUITE 201 BREWER, ME 04412
Penobscot, Brewer

Company agents

RUTH R. TILLEY (2 companies)
12 ACME ROAD SUITE 201 BREWER, ME 04412

Company filings

Description Date
ARTICLES OF INCORPORATION 04/10/1969
EXCUSED 12/18/1973
CHANGE OF CLERK AND REGISTERED OFFICE 01/20/1975
CORPORATION RESUMED 01/20/1975
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 06/07/1984
ASSUMED NAME 03/23/1988
ASSUMED NAME 03/23/1988
ASSUMED NAME 03/23/1988
CHANGE IN NUMBER AND/OR EXISTENCE OF DIRECTORS 11/21/1988
ANNUAL REPORT 05/21/1993
ANNUAL REPORT 05/25/1994
ANNUAL REPORT 06/01/1995
ANNUAL REPORT 02/09/1996
ANNUAL REPORT 02/07/1997
ANNUAL REPORT 03/25/1998
ANNUAL REPORT 04/20/1999
ANNUAL REPORT 04/27/2000
ANNUAL REPORT 05/08/2001
ANNUAL REPORT 05/14/2002
ANNUAL REPORT 05/29/2003
ANNUAL REPORT 05/21/2004
ANNUAL REPORT 05/09/2005
ANNUAL REPORT 03/07/2006
ANNUAL REPORT 05/09/2007
ANNUAL REPORT 03/31/2008
ANNUAL REPORT 03/31/2009
ANNUAL REPORT 04/09/2010
ANNUAL REPORT 03/30/2011
ANNUAL REPORT 04/02/2012
CANCELLATION/TERMINATION OF ASSUMED NAME 04/02/2012
CANCELLATION/TERMINATION OF ASSUMED NAME 04/02/2012
CANCELLATION/TERMINATION OF ASSUMED NAME 04/02/2012
CHANGE OF CLERK 04/24/2012
ANNUAL REPORT 03/28/2013
ANNUAL REPORT 03/28/2014
ANNUAL REPORT 02/24/2015
ANNUAL REPORT 03/01/2016
ANNUAL REPORT 02/23/2017
ANNUAL REPORT 03/09/2018
ANNUAL REPORT 02/12/2019

Related companies

Y.C.C., INC.
COM-NAV, INC.

Prev Next